EUROTECH MARKETING SERVICES LIMITED

Register to unlock more data on OkredoRegister

EUROTECH MARKETING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02473832

Incorporation date

22/02/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1990)
dot icon08/12/2013
Final Gazette dissolved following liquidation
dot icon08/09/2013
Liquidators' statement of receipts and payments to 2013-09-02
dot icon08/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-15
dot icon22/07/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon28/05/2012
Administrator's progress report to 2012-05-11
dot icon15/05/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/04/2012
Administrator's progress report to 2012-04-13
dot icon27/12/2011
Result of meeting of creditors
dot icon06/12/2011
Statement of affairs with form 2.14B
dot icon06/12/2011
Statement of administrator's proposal
dot icon19/10/2011
Registered office address changed from 7 Berkshire Business Centre Berkshire Drive Thatcham Berkshire RG19 4EW on 2011-10-20
dot icon18/10/2011
Appointment of an administrator
dot icon12/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/04/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mr Martin Ashley Soble on 2010-04-29
dot icon28/04/2010
Director's details changed for Simon Marc Leech on 2010-04-29
dot icon28/04/2010
Director's details changed for Paul Christie on 2010-04-29
dot icon15/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/11/2009
Termination of appointment of Andrew Rogers as a director
dot icon09/06/2009
Return made up to 30/04/09; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon05/08/2008
Return made up to 30/04/08; full list of members
dot icon16/06/2008
Secretary appointed mr martin ashley soble
dot icon15/06/2008
Appointment Terminated Secretary adrian bartlett
dot icon06/01/2008
Accounts for a small company made up to 2007-04-30
dot icon20/05/2007
Return made up to 30/04/07; full list of members
dot icon20/05/2007
Director's particulars changed
dot icon20/05/2007
Director's particulars changed
dot icon20/05/2007
Director's particulars changed
dot icon03/12/2006
Accounts for a small company made up to 2006-04-30
dot icon21/06/2006
Return made up to 30/04/06; full list of members
dot icon21/06/2006
Secretary's particulars changed
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon19/09/2005
Accounts for a small company made up to 2005-04-30
dot icon31/05/2005
Return made up to 30/04/05; full list of members
dot icon18/04/2005
New director appointed
dot icon23/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 30/04/04; full list of members
dot icon19/05/2004
Director's particulars changed
dot icon21/12/2003
Accounts for a small company made up to 2003-04-30
dot icon22/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Registered office changed on 10/09/03 from: 3 comet house calleva park aldermaston berks RG7 8JA
dot icon20/05/2003
Return made up to 29/05/03; full list of members
dot icon20/05/2003
Director's particulars changed
dot icon28/01/2003
Accounts for a small company made up to 2002-04-30
dot icon12/06/2002
Return made up to 29/05/02; full list of members
dot icon12/06/2002
Director's particulars changed
dot icon12/06/2002
Registered office changed on 13/06/02
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon19/06/2001
Return made up to 29/05/01; full list of members
dot icon19/06/2001
Director's particulars changed
dot icon28/02/2001
Accounts for a small company made up to 2000-04-30
dot icon31/05/2000
Return made up to 29/05/00; full list of members
dot icon27/02/2000
Accounts for a small company made up to 1999-04-30
dot icon25/10/1999
New director appointed
dot icon19/07/1999
Return made up to 29/05/99; full list of members
dot icon17/05/1999
Particulars of mortgage/charge
dot icon27/10/1998
Accounts for a small company made up to 1998-04-30
dot icon02/07/1998
Director resigned
dot icon30/05/1998
Return made up to 29/05/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-04-30
dot icon19/06/1997
Return made up to 29/05/97; no change of members
dot icon17/03/1997
Accounts for a small company made up to 1996-04-30
dot icon16/07/1996
Return made up to 29/05/96; full list of members
dot icon16/07/1996
Director resigned
dot icon16/07/1996
Registered office changed on 17/07/96
dot icon10/07/1996
Accounts for a small company made up to 1995-04-30
dot icon19/02/1996
Ad 01/05/95--------- £ si 20@1
dot icon19/02/1996
£ nc 100/1000 01/05/95
dot icon26/06/1995
Return made up to 29/05/95; no change of members
dot icon31/05/1995
Accounts for a small company made up to 1994-04-30
dot icon27/03/1995
New director appointed
dot icon27/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Return made up to 29/05/94; no change of members
dot icon06/03/1994
Accounts for a small company made up to 1993-04-30
dot icon22/06/1993
Return made up to 29/05/93; full list of members
dot icon07/04/1993
Accounts for a small company made up to 1992-04-30
dot icon16/07/1992
Full accounts made up to 1991-04-30
dot icon16/07/1992
Accounting reference date shortened from 31/03 to 30/04
dot icon22/06/1992
Return made up to 29/05/92; no change of members
dot icon22/06/1992
Location of debenture register address changed
dot icon22/06/1992
Registered office changed on 23/06/92
dot icon29/06/1991
Registered office changed on 30/06/91 from: 3 midas house calleva park aldermaston berks RG7 4QZ
dot icon29/06/1991
Return made up to 29/05/91; full list of members
dot icon19/07/1990
Registered office changed on 20/07/90 from: 1 the coverts tadley basingstoke herts RG266J5
dot icon05/03/1990
Director resigned;new director appointed
dot icon05/03/1990
Secretary resigned;new secretary appointed
dot icon22/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2010
dot iconLast change occurred
29/04/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2010
dot iconNext account date
29/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rogers, Andrew Mark
Director
01/07/1999 - 30/10/2009
2
Williams, Trevor David
Director
01/03/1995 - 29/06/1998
3
Bartlett, Adrian, Mr.
Secretary
01/05/2005 - 21/04/2008
8
Christie, Paul
Director
01/03/1995 - Present
-
Soble, Martin Ashley
Secretary
21/04/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EUROTECH MARKETING SERVICES LIMITED

EUROTECH MARKETING SERVICES LIMITED is an(a) Dissolved company incorporated on 22/02/1990 with the registered office located at C/O BDO LLP, Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROTECH MARKETING SERVICES LIMITED?

toggle

EUROTECH MARKETING SERVICES LIMITED is currently Dissolved. It was registered on 22/02/1990 and dissolved on 08/12/2013.

Where is EUROTECH MARKETING SERVICES LIMITED located?

toggle

EUROTECH MARKETING SERVICES LIMITED is registered at C/O BDO LLP, Kings Wharf 20-30 Kings Road, Reading, Berkshire RG1 3EX.

What does EUROTECH MARKETING SERVICES LIMITED do?

toggle

EUROTECH MARKETING SERVICES LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for EUROTECH MARKETING SERVICES LIMITED?

toggle

The latest filing was on 08/12/2013: Final Gazette dissolved following liquidation.